UKBizDB.co.uk

VANDYCK HOLDINGS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Vandyck Holdings Ltd. The company was founded 9 years ago and was given the registration number 09560620. The firm's registered office is in BATH. You can find them at 141 Englishcombe Lane, , Bath, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:VANDYCK HOLDINGS LTD
Company Number:09560620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:141 Englishcombe Lane, Bath, England, BA2 2EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 St Johns Court, Keynsham, Bristol, United Kingdom, BS31 2AX

Director09 May 2018Active
29 Woodpecker Close, Keynsham, Bristol, United Kingdom, BS31 2FU

Director14 September 2021Active
93, Napier Road, Bath, United Kingdom, BA1 4LW

Director24 April 2015Active
25 Gayner Road, Filton, Bristol, United Kingdom, BS7 0SP

Director20 November 2019Active

People with Significant Control

Mr Steven Houghton
Notified on:21 July 2021
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:United Kingdom
Address:29 Woodpecker Close, Keynsham, Bristol, United Kingdom, BS31 2FU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Lloyd Whitworth
Notified on:04 December 2018
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:3 Queen Square, Bath, United Kingdom, BA1 2HG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Ms Louise Ellen Mitchell
Notified on:04 December 2018
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:25 Gayner Road, Filton, Bristol, United Kingdom, BS7 0SP
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Ms Dawn Tracy Djeebet
Notified on:04 December 2018
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:3 St Johns Court, Keynsham, Bristol, United Kingdom, BS31 2AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Grahame Luker
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:United Kingdom
Address:93 Napier Road, Bath, United Kingdom, BA1 4LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-21Confirmation statement

Confirmation statement with updates.

Download
2023-07-21Accounts

Accounts with accounts type micro entity.

Download
2022-10-03Accounts

Accounts with accounts type micro entity.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-09-08Accounts

Accounts with accounts type micro entity.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-04Persons with significant control

Cessation of a person with significant control.

Download
2021-08-04Persons with significant control

Cessation of a person with significant control.

Download
2021-08-04Persons with significant control

Notification of a person with significant control.

Download
2021-08-04Persons with significant control

Change to a person with significant control.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Accounts

Accounts with accounts type micro entity.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-08-12Accounts

Accounts with accounts type micro entity.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Accounts

Accounts with accounts type micro entity.

Download
2018-12-13Persons with significant control

Notification of a person with significant control.

Download
2018-12-13Persons with significant control

Notification of a person with significant control.

Download
2018-12-13Persons with significant control

Notification of a person with significant control.

Download
2018-12-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-11-19Persons with significant control

Notification of a person with significant control statement.

Download
2018-06-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.